GENPA LIMITED

Address:
One Cabot Square, London, E14 4QJ

GENPA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02679257. The registration start date is January 20, 1992. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02679257
Company Name GENPA LIMITED
Registered Address One Cabot Square
London
E14 4QJ
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1992-01-20
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 12/10/2016
Returns Last Update 14/09/2015
Confirmation Statement Due Date 15/07/2019
Confirmation Statement Last Update 01/07/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address ONE CABOT SQUARE
LONDON
Post Code E14 4QJ

Companies with the same post code

Entity Name Office Address
AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
CREDIT SUISSE CLIENT NOMINEES (UK) LIMITED 1 Cabot Square, London, E14 4QJ, England
AVENTICUM CAPITAL MANAGEMENT (UK) II HOLDING LTD Credit Suisse Asset Management Limited, One Cabot Square, London, E14 4QJ
BRUIN GLOBAL SOLUTIONS LIMITED 1 Cabot Square, London, E14 4QJ, United Kingdom
CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE BG STRATEGY INVESTMENTS (UK) 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE FIRST BOSTON PF (EUROPE) LIMITED 1 Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 3 (UK) LIMITED One, Cabot Square, London, E14 4QJ
CREDIT SUISSE ONE CABOT SQUARE NUMBER 1 (UK) LIMITED One, Cabot Square, London, E14 4QJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARE, Paul Edward Secretary (Active) One, Cabot Square, London, United Kingdom, E14 4QJ /
31 March 2004
/
HARE, Paul Edward Director (Active) 1 Cabot Square, London, E14 4QJ August 1960 /
16 September 2010
British /
United Kingdom
Company Secretary
KUBBA, Ahmed Bassam Director (Active) One Cabot Square, London, E14 4QJ April 1968 /
6 January 2017
British /
England
Chief Operating Officer
HILL, Thomas Cuthill Secretary (Resigned) 55 Broome Road, Billericay, Essex, CM11 1ES /
19 May 1992
/
HORNSEY, Nicholas John Secretary (Resigned) Eremue, 8 The Avenue, Hampton, Middlesex, TW12 3RS /
30 September 1999
/
JENKINS, William John Secretary (Resigned) 95 High Street, Wivenhoe, Colchester, Essex, CO7 9AB /
23 August 1993
/
CLYDE SECRETARIES LIMITED Secretary (Resigned) 51 Eastcheap, London, EC3M 1JP /
16 January 1992
/
BRETTON, Nigel Paul Director (Resigned) Blue Clay, 33 Rose Walk, St Albans, Hertfordshire, AL4 9AA April 1963 /
9 May 2001
British /
Financial Controller
BURROWES, Kevin James Director (Resigned) Samuelson House, Hatchford Park Ockham Lane, Cobham, Surrey, KT11 1LP May 1962 /
11 March 2005
British /
European Financial Controller
DAHLGREN, Bo Edward Director (Resigned) Gloucester Park Apartment 3b, Ashburn Place, Kensington, London, SW7 4LL May 1959 /
5 April 1993
Swedish /
Bank Officer
DUFFY, Christopher William Nominee Director (Resigned) 7 The Broadwalk, Northwood, Middlesex, HA6 2XD June 1957 /
16 January 1992
British /
DUTIWEILER, Rudolf, Dr Director (Resigned) 2 Roehampton Gate, London, SW15 5JS September 1944 /
19 May 1992
Swiss /
Banker
ELSBY, John Raymond Director (Resigned) 28 Massingham Street, London, E1 4EW August 1957 /
1 May 1996
British /
Bank Officer
HOFER, Paul Robert Director (Resigned) 2 Albert Place, London, W8 5PD June 1947 /
15 January 1997
Swiss /
Banker
HOFER, Paul Robert Director (Resigned) 2 Albert Place, London, W8 5PD June 1947 /
3 September 1992
Swiss /
Branch Manager
JENSEN-HUMPHREYS, Julien Jensen Director (Resigned) 16 Childs Hall Road, Bookham, Leatherhead, Surrey, KT23 3QG January 1951 /
19 May 1992
British /
Banker
KNABENHANS, Walter Georg Director (Resigned) Lidenstrasse 6, Ch - 8125 Zollikerberg, Switzerland, FOREIGN December 1950 /
19 May 1992
Swiss /
Banker
LONG, David Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ June 1963 /
12 December 2007
British /
United Kingdom
Banker
MCMILLAN, Gillian Patricia Director (Resigned) 16 Orford Road, South Woodford, London, E18 1PY September 1959 /
12 April 2006
British /
Accountant
MICHAELIDES, Costas Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1949 /
3 November 2000
British /
United Kingdom
Company Director
PENG, Edgar Director (Resigned) Bergstrasse, 8707 Hetikon Am See, Switzerland, 8707 April 1938 /
22 April 1994
Swiss /
Banker
SAYEED, Sadeq Director (Resigned) 59 Kensington High Street, London, W8, W8 5ED December 1953 /
9 September 1994
British /
Bank Officer
SCHAERER, Christoph Director (Resigned) Floor 16 Five Cabot Square, London, E14 4QR November 1951 /
1 July 1996
Swiss /
Banker
STEVENS, Robert Brian Director (Resigned) 139 Rusthall Avenue, Chiswick, London, W4 1BL March 1962 /
30 September 1999
British /
Banker
STUDD, Kevin Lester Director (Resigned) One, Cabot Square, London, United Kingdom, E14 4QJ February 1963 /
29 October 2002
British /
United Kingdom
Solicitor
WALKER, David Peter Director (Resigned) 32 King Charles Ii Place, 77 Kings Road, London, SW3 August 1952 /
30 September 1999
British /
Banker

Competitor

Search similar business entities

Post Code E14 4QJ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on GENPA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches